Search icon

HERRING SANITATION SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERRING SANITATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1976 (50 years ago)
Entity Number: 389303
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 146 Old Route 9, Fishkill, NY, United States, 12524
Principal Address: 33 HERRING DRIVE, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 146 Old Route 9, Fishkill, NY, United States, 12524

Chief Executive Officer

Name Role Address
SHARON HERRING Chief Executive Officer 33 HERRING DR, FISHKILL, NY, United States, 12524

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-897-5488
Contact Person:
SHARON HERRING
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0296023

Unique Entity ID

Unique Entity ID:
FPDHJLXTVZY3
CAGE Code:
3BRG9
UEI Expiration Date:
2026-02-24

Business Information

Division Name:
HERRING SANITATION SERVICE INC
Activation Date:
2025-02-26
Initial Registration Date:
2002-09-21

Commercial and government entity program

CAGE number:
3BRG9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-26
CAGE Expiration:
2030-02-26
SAM Expiration:
2026-02-24

Contact Information

POC:
SHARON B. HERRING
Corporate URL:
herringseptic.com

Form 5500 Series

Employer Identification Number (EIN):
141579265
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 33 HERRING DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2024-01-04 2025-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-21 2024-01-04 Address 1136 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2001-08-24 2015-12-21 Address 33 HERRING DR, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2001-08-24 2024-01-04 Address 33 HERRING DR, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240104001827 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220621002761 2022-06-21 BIENNIAL STATEMENT 2022-01-01
151221002055 2015-12-21 BIENNIAL STATEMENT 2014-01-01
20070821037 2007-08-21 ASSUMED NAME LLC INITIAL FILING 2007-08-21
010824002690 2001-08-24 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD09P0191
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12390.00
Base And Exercised Options Value:
12390.00
Base And All Options Value:
12390.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-09
Description:
SERVICE, PUMP MESS HALL GREASE TRAPS
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
S222: WASTE TREATMENT AND STORAGE
Procurement Instrument Identifier:
W911SD05P0033
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-18
Description:
SERVICE, PUMP EXTERIOR GREASE TRAP
Naics Code:
562991: SEPTIC TANK AND RELATED SERVICES
Product Or Service Code:
S222: WASTE TREATMENT AND STORAGE
Procurement Instrument Identifier:
V620R81180
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2000.00
Base And Exercised Options Value:
2000.00
Base And All Options Value:
2000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-05-21
Description:
ELITE TOILETS FOR RIVER FRONT FUNCTIONS.
Product Or Service Code:
J078: MAINT-REP OF RECREATIONAL EQ

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154800.00
Total Face Value Of Loan:
154800.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$154,800
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,140.19
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $154,795
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$135,410
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,160.3
Servicing Lender:
Hudson Valley CU
Use of Proceeds:
Payroll: $134,900

Motor Carrier Census

DBA Name:
HERRING SEPTIC
Carrier Operation:
Interstate
Fax:
(845) 897-5488
Add Date:
1994-06-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State